Download leads from Nexok and grow your business. Find out more

Easter Investments Seven Limited

Documents

Total Documents157
Total Pages815

Filing History

29 March 2012Final Gazette dissolved following liquidation
29 March 2012Final Gazette dissolved via compulsory strike-off
29 March 2012Final Gazette dissolved following liquidation
29 December 2011Return of final meeting in a members' voluntary winding up
29 December 2011Liquidators' statement of receipts and payments to 16 December 2011
29 December 2011Return of final meeting in a members' voluntary winding up
29 December 2011Liquidators statement of receipts and payments to 16 December 2011
29 December 2011Liquidators' statement of receipts and payments to 16 December 2011
9 August 2011Liquidators' statement of receipts and payments to 20 July 2011
9 August 2011Liquidators' statement of receipts and payments to 20 July 2011
9 August 2011Liquidators statement of receipts and payments to 20 July 2011
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary
22 February 2011Liquidators' statement of receipts and payments to 20 January 2011
22 February 2011Termination of appointment of Stephen Corner as a secretary
22 February 2011Liquidators' statement of receipts and payments to 20 January 2011
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary
22 February 2011Termination of appointment of Stephen Corner as a secretary
22 February 2011Liquidators statement of receipts and payments to 20 January 2011
8 February 2010Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 8 February 2010
8 February 2010Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 8 February 2010
8 February 2010Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 8 February 2010
3 February 2010Declaration of solvency
3 February 2010Declaration of solvency
3 February 2010Appointment of a voluntary liquidator
3 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
3 February 2010Appointment of a voluntary liquidator
3 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-21
13 January 2010Termination of appointment of Jolyon Moss as a director
13 January 2010Termination of appointment of Jolyon Moss as a director
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
13 February 2009Return made up to 31/01/09; full list of members
13 February 2009Return made up to 31/01/09; full list of members
17 December 2008Full accounts made up to 31 March 2008
17 December 2008Full accounts made up to 31 March 2008
3 July 2008Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG
3 July 2008Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG
5 February 2008Return made up to 31/01/08; full list of members
5 February 2008Return made up to 31/01/08; full list of members
7 November 2007Full accounts made up to 31 March 2007
7 November 2007Full accounts made up to 31 March 2007
6 February 2007Return made up to 31/01/07; full list of members
6 February 2007Return made up to 31/01/07; full list of members
29 December 2006Declaration of assistance for shares acquisition
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
29 December 2006Declaration of assistance for shares acquisition
29 December 2006Declaration of assistance for shares acquisition
29 December 2006Declaration of assistance for shares acquisition
22 December 2006Declaration of satisfaction of mortgage/charge
22 December 2006Declaration of satisfaction of mortgage/charge
20 December 2006Particulars of mortgage/charge
20 December 2006Particulars of mortgage/charge
20 December 2006Particulars of mortgage/charge
20 December 2006Particulars of mortgage/charge
7 December 2006Full accounts made up to 31 March 2006
7 December 2006Full accounts made up to 31 March 2006
8 March 2006Return made up to 31/01/06; full list of members
8 March 2006Return made up to 31/01/06; full list of members
3 August 2005Director resigned
3 August 2005Director resigned
28 July 2005Company name changed drayparcs (tipton) LIMITED\certificate issued on 28/07/05
28 July 2005Company name changed drayparcs (tipton) LIMITED\certificate issued on 28/07/05
22 July 2005Particulars of mortgage/charge
22 July 2005Particulars of mortgage/charge
20 July 2005New secretary appointed
20 July 2005Director resigned
20 July 2005Director resigned
20 July 2005Director resigned
20 July 2005Auditor's resignation
20 July 2005New director appointed
20 July 2005New director appointed
20 July 2005Director resigned
20 July 2005Declaration of assistance for shares acquisition
20 July 2005Secretary resigned;director resigned
20 July 2005Auditor's resignation
20 July 2005New director appointed
20 July 2005Declaration of assistance for shares acquisition
20 July 2005New secretary appointed
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 July 2005Registered office changed on 20/07/05 from: 5 the courtyard timothys bridge road stratford upon avon warwickshire CV37 9NP
20 July 2005Accounting reference date extended from 30/09/05 to 31/03/06
20 July 2005Accounting reference date extended from 30/09/05 to 31/03/06
20 July 2005Secretary resigned;director resigned
20 July 2005Director resigned
20 July 2005New director appointed
20 July 2005Registered office changed on 20/07/05 from: 5 the courtyard timothys bridge road stratford upon avon warwickshire CV37 9NP
20 July 2005Director resigned
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 July 2005Declaration of satisfaction of mortgage/charge
13 July 2005Declaration of satisfaction of mortgage/charge
13 July 2005Declaration of satisfaction of mortgage/charge
13 July 2005Declaration of satisfaction of mortgage/charge
13 July 2005Declaration of satisfaction of mortgage/charge
13 July 2005Declaration of satisfaction of mortgage/charge
21 April 2005Declaration of satisfaction of mortgage/charge
21 April 2005Declaration of satisfaction of mortgage/charge
26 March 2005Declaration of satisfaction of mortgage/charge
26 March 2005Declaration of satisfaction of mortgage/charge
28 February 2005Return made up to 31/01/05; full list of members
28 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
20 January 2005Full accounts made up to 30 September 2004
20 January 2005Full accounts made up to 30 September 2004
14 January 2005Registered office changed on 14/01/05 from: c/o grove industries LTD po box 22 birmingham road stratford upon avon warwickshire CV37 0AS
14 January 2005Registered office changed on 14/01/05 from: c/o grove industries LTD po box 22 birmingham road stratford upon avon warwickshire CV37 0AS
11 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 March 2004Return made up to 31/01/04; full list of members
9 March 2004Particulars of mortgage/charge
9 March 2004Particulars of mortgage/charge
9 March 2004Particulars of mortgage/charge
9 March 2004Particulars of mortgage/charge
9 March 2004Particulars of mortgage/charge
9 March 2004Particulars of mortgage/charge
18 February 2004Full accounts made up to 30 September 2003
18 February 2004Full accounts made up to 30 September 2003
6 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2003Return made up to 31/01/03; full list of members
7 January 2003Full accounts made up to 30 September 2002
7 January 2003Full accounts made up to 30 September 2002
1 July 2002Return made up to 25/05/02; full list of members
1 July 2002Return made up to 25/05/02; full list of members
24 January 2002Full accounts made up to 30 September 2001
24 January 2002Full accounts made up to 30 September 2001
7 August 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
7 August 2001Return made up to 25/05/01; full list of members
10 January 2001Full accounts made up to 30 September 2000
10 January 2001Full accounts made up to 30 September 2000
1 June 2000Return made up to 25/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
1 June 2000Return made up to 25/05/00; full list of members
24 November 1999New secretary appointed
24 November 1999New secretary appointed
19 October 1999New director appointed
19 October 1999New director appointed
9 September 1999Company name changed foray 1221 LIMITED\certificate issued on 10/09/99
9 September 1999Company name changed foray 1221 LIMITED\certificate issued on 10/09/99
2 September 1999Particulars of mortgage/charge
2 September 1999Particulars of mortgage/charge
1 September 1999New director appointed
1 September 1999New director appointed
1 September 1999New director appointed
1 September 1999New director appointed
1 September 1999Director resigned
1 September 1999Registered office changed on 01/09/99 from: 115 colmore row birmingham west midlands B3 3AL
1 September 1999New director appointed
1 September 1999Registered office changed on 01/09/99 from: 115 colmore row birmingham west midlands B3 3AL
1 September 1999Secretary resigned;director resigned
1 September 1999Secretary resigned;director resigned
1 September 1999Director resigned
1 September 1999New director appointed
1 September 1999New director appointed
1 September 1999New director appointed
3 August 1999Particulars of mortgage/charge
3 August 1999Particulars of mortgage/charge
25 May 1999Incorporation
25 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing